Advanced company searchLink opens in new window

CREDITSIGHTS LIMITED

Company number 04517022

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2017 PSC08 Notification of a person with significant control statement
29 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
29 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 29 August 2017
24 Apr 2017 AA Full accounts made up to 31 December 2016
02 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
25 Apr 2016 AA Audited abridged accounts made up to 31 December 2015
23 Dec 2015 AP01 Appointment of Mr Simon John Adamson as a director on 18 December 2015
17 Dec 2015 TM01 Termination of appointment of Glenn Lawrence Reynolds as a director on 4 December 2015
08 Dec 2015 CH03 Secretary's details changed for Simon John Adamson on 1 September 2006
16 Nov 2015 CH01 Director's details changed for Peter John Petas on 1 January 2009
28 Oct 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,050,000
20 Apr 2015 AA Full accounts made up to 31 December 2014
10 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,050,000
28 Apr 2014 AA Full accounts made up to 31 December 2013
03 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,050,000
29 Apr 2013 AA Full accounts made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
04 May 2012 AA Full accounts made up to 31 December 2011
25 Aug 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
15 Jul 2011 AD01 Registered office address changed from 5Th Floor 35 New Bridge Street London EC4V 6BJ on 15 July 2011
04 May 2011 AA Full accounts made up to 31 December 2010
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
30 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
15 Jun 2010 AA Full accounts made up to 31 December 2009
03 Sep 2009 363a Return made up to 22/08/09; full list of members